CHEF EXPRESS UK LIMITED

Register to unlock more data on OkredoRegister

CHEF EXPRESS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06757373

Incorporation date

25/11/2008

Size

Full

Contacts

Registered address

Registered address

60 60 Gray's Inn Road, London WC1X 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2008)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon18/12/2025
Director's details changed for Mr Nicolas Bigard on 2025-12-17
dot icon17/07/2025
Termination of appointment of Antonio Ghirarduzzi as a secretary on 2025-07-17
dot icon17/07/2025
Termination of appointment of Antonio Ghirarduzzi as a director on 2025-07-17
dot icon17/07/2025
Appointment of Mr Nicolas Bigard as a director on 2025-07-17
dot icon17/07/2025
Appointment of Mr David Stewart Cheeseman as a secretary on 2025-07-17
dot icon28/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon04/06/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon04/06/2021
Registered office address changed from 90a Tooley Street London SE1 2th United Kingdom to 60 60 Gray's Inn Road London WC1X 8AQ on 2021-06-04
dot icon07/05/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon09/04/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon06/04/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon28/04/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon29/09/2015
Auditor's resignation
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Antonio Ghirarduzzi as a secretary on 2014-11-04
dot icon16/04/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon28/11/2014
Appointment of Mr David Stewart Cheeseman as a director on 2014-11-04
dot icon28/11/2014
Termination of appointment of Stefano Lalumera as a director on 2014-11-04
dot icon03/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/09/2014
Resolutions
dot icon04/07/2014
Resolutions
dot icon15/04/2014
Appointment of Mr Antonio Ghirarduzzi as a director
dot icon15/04/2014
Appointment of Fabio Croce Sebastiani as a director
dot icon27/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Nabil Zaidan as a director
dot icon22/11/2013
Termination of appointment of David Cheeseman as a director
dot icon13/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon10/10/2012
Registered office address changed from 25-29 High Street Kingston on Thames Surrey KT1 1LL on 2012-10-10
dot icon20/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon13/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon14/10/2010
Director's details changed for Nabil Joseph Zaidan on 2010-10-13
dot icon09/07/2010
Registered office address changed from 1-3 Union Street Kingston Surrey KT1 1RP United Kingdom on 2010-07-09
dot icon28/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/03/2010
Appointment of Nabil Joseph Zaidan as a director
dot icon22/12/2009
Memorandum and Articles of Association
dot icon17/12/2009
Resolutions
dot icon14/12/2009
Appointment of David Stewart Cheeseman as a director
dot icon25/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon19/02/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon25/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghirarduzzi, Antonio
Director
14/03/2014 - 17/07/2025
7
Cheeseman, David Stewart
Director
04/11/2014 - Present
16
Croce Sebastiani, Fabio
Director
14/03/2014 - Present
1
Ghirarduzzi, Antonio
Secretary
04/11/2014 - 17/07/2025
-
Bigard, Nicolas
Director
17/07/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEF EXPRESS UK LIMITED

CHEF EXPRESS UK LIMITED is an(a) Active company incorporated on 25/11/2008 with the registered office located at 60 60 Gray's Inn Road, London WC1X 8AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEF EXPRESS UK LIMITED?

toggle

CHEF EXPRESS UK LIMITED is currently Active. It was registered on 25/11/2008 .

Where is CHEF EXPRESS UK LIMITED located?

toggle

CHEF EXPRESS UK LIMITED is registered at 60 60 Gray's Inn Road, London WC1X 8AQ.

What does CHEF EXPRESS UK LIMITED do?

toggle

CHEF EXPRESS UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHEF EXPRESS UK LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with updates.